Advanced company searchLink opens in new window

AGILITY BY NATURE LIMITED

Company number 12095324

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
14 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 PSC04 Change of details for Ian Ashley Gill as a person with significant control on 21 July 2021
09 Nov 2022 PSC04 Change of details for Ian Ashley Gill as a person with significant control on 28 October 2022
08 Nov 2022 AP01 Appointment of Mr Gareth Hailes as a director on 28 October 2022
08 Nov 2022 PSC01 Notification of Gareth Hailes as a person with significant control on 28 October 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
20 Sep 2021 PSC07 Cessation of Simon Mark Voice as a person with significant control on 31 August 2021
20 Sep 2021 TM01 Termination of appointment of Simon Mark Voice as a director on 31 August 2021
20 Sep 2021 PSC07 Cessation of Alex Vijayan Mauree as a person with significant control on 31 August 2021
20 Sep 2021 TM01 Termination of appointment of Alex Vijayan Mauree as a director on 31 August 2021
21 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
15 Apr 2021 CH01 Director's details changed for Mr Simon Mark Voice on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Alex Vijayan Mauree on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Ian Ashley Gill on 15 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
11 Mar 2021 AD01 Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England to 1 the Mews Gilston Park Gilston Herts CM20 2RG on 11 March 2021
01 Feb 2021 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 1 February 2021
05 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with updates
02 Aug 2019 AA01 Current accounting period shortened from 31 July 2020 to 30 June 2020